Search icon

PLANETARY RECREATIONS, INC.

Company Details

Name: PLANETARY RECREATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2009 (16 years ago)
Entity Number: 3804432
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1335 avenue of the americas, NEW YORK, NY, United States, 10019
Principal Address: 1335 avenue of the americas, New York, NY, United States, 10019

Contact Details

Phone +1 212-767-0309

DOS Process Agent

Name Role Address
ARTHUR KRYSTOFIAK DOS Process Agent 1335 avenue of the americas, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ARTHUR KRYSTOFIAK Chief Executive Officer 1335 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1088266-DCA Inactive Business 2001-07-24 2006-12-31

History

Start date End date Type Value
2009-04-29 2024-07-01 Address 21 EAST 87TH STREET APT 10C, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701035501 2024-07-01 BIENNIAL STATEMENT 2024-07-01
090429000684 2009-04-29 APPLICATION OF AUTHORITY 2009-04-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
54540 TP VIO INVOICED 2005-08-29 1500 TP - Tobacco Fine Violation
54541 SS VIO INVOICED 2005-08-29 50 SS - State Surcharge (Tobacco)
54539 TS VIO INVOICED 2005-08-29 750 TS - State Fines (Tobacco)
55871 TS VIO INVOICED 2005-03-30 500 TS - State Fines (Tobacco)
55872 TP VIO INVOICED 2005-03-30 750 TP - Tobacco Fine Violation
55873 SS VIO INVOICED 2005-03-30 50 SS - State Surcharge (Tobacco)
488107 RENEWAL INVOICED 2004-11-18 110 CRD Renewal Fee
488108 RENEWAL INVOICED 2002-12-04 110 CRD Renewal Fee
16064 TP VIO INVOICED 2002-07-18 750 TP - Tobacco Fine Violation
438628 LICENSE INVOICED 2001-07-24 85 Cigarette Retail Dealer License Fee

Date of last update: 17 Jan 2025

Sources: New York Secretary of State